About

Registered Number: 05516954
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2016 (7 years and 10 months ago)
Registered Address: Mulberry House, Church Street, Weybridge, Surrey, KT13 8DJ

 

Having been setup in 2005, Cosby Consulting Ltd has its registered office in Weybridge in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Christina Kay 25 July 2005 - 1
MILLS, William Benjamin 25 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Joseph 20 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 April 2016
AD01 - Change of registered office address 27 October 2015
RESOLUTIONS - N/A 20 October 2015
4.70 - N/A 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 11 March 2014
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 20 August 2013
AP03 - Appointment of secretary 10 May 2013
RESOLUTIONS - N/A 03 May 2013
SH08 - Notice of name or other designation of class of shares 03 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 04 August 2006
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
CERTNM - Change of name certificate 29 July 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.